INTERNATIONAL MARKETING SOLUTIONS (UK) LIMITED
Status | ACTIVE |
Company No. | 11827944 |
Category | Private Limited Company |
Incorporated | 14 Feb 2019 |
Age | 5 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
INTERNATIONAL MARKETING SOLUTIONS (UK) LIMITED is an active private limited company with number 11827944. It was incorporated 5 years, 3 months, 17 days ago, on 14 February 2019. The company address is C/O Williamson & Croft York House C/O Williamson & Croft York House, Manchester, M2 3BB, Greater Manchester, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 10 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Notification of a person with significant control
Date: 09 Apr 2024
Action Date: 04 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: George Raymond
Notification date: 2024-04-04
Documents
Cessation of a person with significant control
Date: 09 Apr 2024
Action Date: 04 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joanne Louise Lever
Cessation date: 2024-04-04
Documents
Confirmation statement with updates
Date: 19 Mar 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Appoint person director company with name date
Date: 12 Jul 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-27
Officer name: Mr George Raymond
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Louise Lever
Termination date: 2023-06-27
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-04
Old address: 60 Oxford Street Manchester M1 5EE United Kingdom
New address: C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Address
Type: AD01
New address: 60 Oxford Street Manchester M1 5EE
Change date: 2022-08-25
Old address: C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB United Kingdom
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Address
Type: AD01
Old address: 60 Oxford Street Manchester M1 5EE England
New address: C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB
Change date: 2022-08-25
Documents
Termination director company with name termination date
Date: 28 Apr 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Richard Lever
Termination date: 2022-04-26
Documents
Appoint person director company with name date
Date: 28 Mar 2022
Action Date: 24 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-24
Officer name: Mr David Richard Lever
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Address
Type: AD01
Old address: C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England
Change date: 2021-10-04
New address: 60 Oxford Street Manchester M1 5EE
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Address
Type: AD01
Old address: C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH England
Change date: 2021-08-17
New address: C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-12
Officer name: Stephen Jonathan Beech
Documents
Appoint person director company with name date
Date: 02 Aug 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-12
Officer name: Ms Joanne Louise Lever
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change account reference date company previous shortened
Date: 13 Feb 2021
Action Date: 27 Feb 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2020-02-27
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-30
Old address: 22 Sandicroft Close Birchwood Warrington WA3 7LA United Kingdom
New address: C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH
Documents
Notification of a person with significant control
Date: 25 Sep 2020
Action Date: 14 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanne Louise Lever
Notification date: 2019-02-14
Documents
Appoint person director company with name date
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-25
Officer name: Mr Stephen Jonathan Beech
Documents
Termination director company with name termination date
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-25
Officer name: Joanne Louise Lever
Documents
Cessation of a person with significant control
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-25
Psc name: Joanne Louise Lever
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 07848313 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SANCTUARY CLOSE,LOWESTOFT,NR33 7SX
Number: | 09790537 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 ST GEORGE'S BUSINESS PARK,WARWICK,CV34 5DR
Number: | 09317017 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, DEEMOUTH CENTRE,ABERDEEN,AB11 9PB
Number: | SC196889 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09563141 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 SEFTON LANE,LIVERPOOL,L31 8BT
Number: | 09340285 |
Status: | ACTIVE |
Category: | Private Limited Company |